PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

Similar documents
William Flint's Descendants. Helen E. Turner

Family Tree for John Nutbrown born 1643c.

St. Andrew s Presbyterian Cemetery

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

CHAPEL HILL UNITING CHURCH CEMETERY

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

PART 1 VOLUME 222, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Register Report for Celia Lefforge

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

PART 1 VOLUME 223, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

Descendants of William 1st Kirk

KIEFER FAMILY TREE INDEX

PART 1 VOLUME 222, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

Cemetery Surname Index Ob-Omm

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

Descendants of Philip Wolfersberger Sr Page 1

Section C. Page 1. James F., Annie L., Elnora L.,

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

ELLWOOD FAMILY TREE. Generation One. Generation Two

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

Menston Methodist Tennis Club Men s Singles Champions

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

Last_Name First_Name Birth Death Notation

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of Rudolph Otteni

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290

PART 1 VOLUME 222, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

Hester Baptist Church Cemetery

PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

First Generation Second Generation

Register Report for Sanford Jewell

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

PART 1 VOLUME 221, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

REPOSITORY LIST UPSET DATE UPSET PRICE

Francis Marion Crooks Descendants

Descendants of William Staggs

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

Descendants of Alfred G. PACE

PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

EXECUTIVE COUNCIL 22 OCTOBER 2018

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10.

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple

TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS:

Pineview Cemetery Restoration Project

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

Lives. Selected by Frank Prochaska OXFORD UNIVERSITY PRESS. SUB Gfittingen O/} 2002 A 15338

BLUNT Family. Agnes (nee HEADY); m(1) Qld. sp Timothy Stephens CURNOW ( ), ch Timothy Edwin; m(2) Qld.; sp Paul FRANCIS; d c1917.

I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

PARKERSVILLE FRIENDS MEETING Printed 12/29/2009 BURIALS IN CEMETERY

Transcription:

Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 20, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Tracy Helpard Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 8 th day of November, 2013. 2013-377 Lena Metlege Diab Minister of Justice and Attorney General A certified copy of an Order in Council dated November 19, 2013 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Economic and Rural Development and Tourism, Acting Minister of Acadian Affairs, and Acting Minister responsible for the Gateway Initiative, the Innovation Corporation Act, the Utility and Review Board Act, and Nova Scotia Business Inc. from 12:50 p.m., Sunday November 17, until 11:10 p.m., Monday, November 18, 2013: the Honourable Diana C. Whalen. Certified to be a true copy David Darrow Clerk of the Executive Council 2013-378 A certified copy of an Order in Council dated November 19, 2013 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Natural Resources from 4:30 p.m., Sunday November 17, until 11:00 p.m., Monday, November18, 2013: the Honourable Andrew Younger. Certified to be a true copy David Darrow Clerk of the Executive Council IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Matilda Marcelle Ferrar, Deceased PROOF IN SOLEMN FORM Notice of Application (S.64(3)(a)) The Applicant, John James Ferrar Jr., has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Cape Breton County, Harbour Place, 136 Charlotte Street, Sydney, Nova Scotia, for Proof in Solemn Form to be heard on the 16 th day of December, 2013, at 11:00 a.m. The affidavit of John James Ferrar Jr. in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. 1767

1768 The Royal Gazette, Wednesday, November 20, 2013 If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED October 4, 2013. Alan Stanwick Solicitor for the Applicant 329 George Street, Sydney NS B1P 1J7 Telephone: (902) 564-6066; Fax: (902) 564-5335 E-mail: alanstanwicklaw@ns.aliantzinc.ca 2385 November 20-2013 - (3iss) IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, Chapter 81 IN THE MATTER OF: The Application of 3033658 Nova Scotia Limited (formerly The Kings Arms Pub Ltd.) to Surrender its Certificate of Incorporation TAKE NOTICE that 3033658 Nova Scotia Limited (formerly The Kings Arms Pub Ltd.) intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this November 8, 2013. Charles V. Warren Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for 3033658 Nova Scotia Limited 2343 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by 3090722 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3090722 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, 2013. Charles S. Reagh / Stewart McKelvey Solicitor for 3090722 Nova Scotia Limited 2325 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by 3129545 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3129545 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, 2013. James K. Cruickshank / Stewart McKelvey Solicitor for 3129545 Nova Scotia Limited 2393 November 20-2013 being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto; IN THE MATTER OF: An Application by 3222977 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3222977 Nova Scotia Limited will make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989. DATED at Halifax, Nova Scotia, this 15 th day of November, A.D., 2013. John M. Dillon, QC Crowe Dillon Robinson Barristers and Solicitors Suite 200, 7075 Bayers Road Halifax, Nova Scotia B3L 2C1 2356 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by ACCENT Engineering Consultants Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that ACCENT Engineering Consultants Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 20, 2013. Kimberly Bungay / Stewart McKelvey Solicitor for ACCENT Engineering Consultants Incorporated 2395 November 20-2013 being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended

The Royal Gazette, Wednesday, November 20, 2013 1769 IN THE MATTER OF: The Application of Ammonite Nova Scotia Corporation for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act AMMONITE NOVA SCOTIA CORPORATION hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 19 th day of November, 2013. Greg Crowell McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Ammonite Nova Scotia Corporation 2394 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Atlantic Gas Engineers Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Atlantic Gas Engineers Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 20, 2013. Kimberly Bungay / Stewart McKelvey Solicitor for Atlantic Gas Engineers Ltd. 2396 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Belmore Holdings Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Belmore Holdings Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, 2013. Charles S. Reagh / Stewart McKelvey Solicitor for Belmore Holdings Inc. 2345 November 20-2013 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, Chapter 81 IN THE MATTER OF: The Application of Cape Rose Fisheries Inc. to Surrender its Certificate of Incorporation TAKE NOTICE that Cape Rose Fisheries Inc. intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this 13 th day of November, 2013. Jeffrey D. Silver, TEP Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Cape Rose Fisheries Inc. 2344 November 20-2013 IN THE MATTER OF: Companies Act, R.S.N.S., 1989, as amended IN THE MATTER OF: The Application of Erinle Medical Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Erinle Medical Incorporated, a body corporate under the laws of the Province of Nova Scotia, with registered office at Halifax, in the Province of Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Erinle Medical Incorporated and for its dissolution consequent thereon, pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax, Nova Scotia, this 12 th day of November, 2013. Joseph S. Roza Barrister & Solicitor Solicitor for Erinle Medical Incorporated 2342 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Galeo Advisors Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Galeo Advisors Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, 2013. Charles S. Reagh / Stewart McKelvey Solicitor for Galeo Advisors Inc. 2346 November 20-2013

1770 The Royal Gazette, Wednesday, November 20, 2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Global Bay Mobile Technologies (Canada) Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Global Bay Mobile Technologies (Canada) Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 20, 2013. Maurice P. Chiasson, QC / Stewart McKelvey Solicitor for Global Bay Mobile Technologies (Canada) Company 2386 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by JCC Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that JCC Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 20, 2013. George A. Caines / Stewart McKelvey Solicitor for JCC Holdings Limited 2364 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by JPI Canada, Inc. for Leave to Surrender its Certificate of Continuance NOTICE IS HEREBY GIVEN that JPI Canada, Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED this November 20, 2013. Charles S. Reagh / Stewart McKelvey Solicitor for JPI Canada, Inc. 2387 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by JPI Canada St. Joseph Land Company, Inc. for Leave to Surrender its Certificate of Continuance NOTICE IS HEREBY GIVEN that JPI Canada St. Joseph Land Company, Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED this November 20, 2013. Charles S. Reagh / Stewart McKelvey Solicitor for JPI Canada St. Joseph Land Company, Inc. 2388 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Nabors Canada ULC for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Nabors Canada ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this November 20, 2013. Charles S. Reagh / Stewart McKelvey Solicitor for Nabors Canada ULC 2365 November 20-2013 being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of Ocean Superior International Ltd. for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act OCEAN SUPERIOR INTERNATIONAL LTD. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 19 th day of November, 2013. R. Daren Baxter McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Ocean Superior International Ltd. 2389 November 20-2013 being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended

The Royal Gazette, Wednesday, November 20, 2013 1771 IN THE MATTER OF: The Application of Brian Ocean Superior Holdings Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act BRIAN OCEAN SUPERIOR HOLDINGS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 19 th day of November, 2013. R. Daren Baxter McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Brian Ocean Superior Holdings Limited 2391 November 20-2013 being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of Edgar Ocean Superior Holdings Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act EDGAR OCEAN SUPERIOR HOLDINGS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 19 th day of November, 2013. R. Daren Baxter McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Edgar Ocean Superior Holdings Limited 2390 November 20-2013 being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended IN THE MATTER OF: The Application of B & R Slaunwhite Holdings Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change B & R SLAUNWHITE HOLDINGS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation and Certificate of Name Change of the Company. DATED this 18 th day of November, 2013. Thomas O. Boyne BOYNECLARKE LLP Barristers & Solicitors 99 Wyse Road, Suite 600 PO Box 876 Dartmouth Main Halifax Regional Municipality Nova Scotia B2Y 3Z5 Solicitor for B & R Slaunwhite Holdings Limited 2392 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Solarcan Portes et Fenêtres Corp. Solarcan Doors and Windows Corp. for Leave to Surrender its Certificate of Continuance NOTICE IS HEREBY GIVEN that Solarcan Portes et Fenêtres Corp. Solarcan Doors and Windows Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED this November 20, 2013. Charles S. Reagh / Stewart McKelvey Solicitor for Solarcan Portes et Fenêtres Corp. Solarcan Doors and Windows Corp. 2326 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Solarcan Residential Corp. / Solarcan Résidentiel Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Solarcan Residential Corp. / Solarcan Résidentiel Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, 2013. Charles S. Reagh / Stewart McKelvey Solicitor for Solarcan Residential Corp. / Solarcan Résidentiel Corp. 2327 November 20-2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by VimCo Corp. for Leave to Surrender its Certificate of Incorporation

1772 The Royal Gazette, Wednesday, November 20, 2013 NOTICE IS HEREBY GIVEN that VimCo Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, 2013. Charles S. Reagh / Stewart McKelvey Solicitor for VimCo Corp. 2328 November 20-2013 FORM 17A M05982 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of KINGS POINT-TO-POINT TRANSIT SOCIETY to amend Motor Carrier License No. P02834 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Kings Point-to-Point Transit Society of Kentville, Nova Scotia, made an Application which was received by the Clerk of the Board on November 12, 2013, to amend its Motor Carrier License No. P02834 ( License ), by adding a Specialty School Bus Contract Service and adding one (1) Multipurpose ten (10) passenger vehicle to Schedule E(1), authorized to perform all licensed services including irregular individual transportation and charters; the particulars of which are: SERVICES Add to Schedule F the following F(3): SPECIALTY SCHOOL BUS CONTRACT SERVICE - The transportation of students with special needs to and from schools located within the Central and Eastern Region of Kings County, east of the area bounded by Victoria Harbour Road and the Aylesford Road, operated by the Annapolis Valley Regional School Board, as per contract between Annapolis Valley Regional School Board and Kings Point-to-Point Transit Society, filed with the Board, effective as and from September 1, 2013, and ending on June 30, 2017, with the possibility of two (2) one (1) year extensions potentially to June 30, 2019. VEHICLES: Add to Schedule E(1) the following: One (1) Multipurpose passenger vehicle, with capacity for up to 10 ambulatory passengers, or 2 wheelchair and 3 ambulatory passengers, or a combination thereof. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at www.nsuarb.novascotia.ca, click on Cases & Evidence, and insert Case Number M05982. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 27 th day of November 2013. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 19 th day of November 2013. FORM 17A Clerk of the Board M05994 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of PRINCE EDWARD TOURS INC. to amend Motor Carrier License No. P02819 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Prince Edward Tours Inc. of Charlottetown, Prince Edward Island, made an Application which was received by the Clerk of the Board on November 15, 2013, to amend its Motor Carrier License No. P02819 ( License ), to delete redundant services from Schedule F of its License and to delete all related references in the License; namely the provision of backup service on behalf of Trius Tours Ltd., the particulars of which are below, with the remaining Schedules renumbered accordingly: SERVICES Delete the existing F(3) which reads as follows: REGULAR GENERAL ROUTE PUBLIC PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS - Backup service to be provided on behalf of Trius Tours Ltd. (as per its Motor Carrier License No. P02752): From Yarmouth to Halifax, Nova Scotia and all points between and the reverse thereof, over highway Routes 3 and 103. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at www.nsuarb.novascotia.ca, click on Cases & Evidence, and insert Case Number M05994. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 27th day of November 2013. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a public hearing.

The Royal Gazette, Wednesday, November 20, 2013 1773 If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 19th day of November 2013. FORM 17A Clerk of the Board M05995 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of WTS BUS CHARTERS INC. to amend Motor Carrier License No. P02688 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT WTS Bus Charters Inc. of Charlottetown, Prince Edward Island, made an Application which was received by the Clerk of the Board on November 15, 2013, to amend its Motor Carrier License No. P02688 ( License ), to delete redundant services from Schedule F of its License and to delete all related references in the License; namely the provision of backup service on behalf of Trius Tours Ltd. and contract service for the Queen Elizabeth II Health Sciences Centre, the particulars of which are below, with the remaining Schedules renumbered accordingly: REGULAR GENERAL ROUTE PUBLIC PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS - Backup service to be provided on behalf of Trius Tours Ltd. (as per its Motor Carrier License No. P02752): From Yarmouth to Halifax, Nova Scotia and all points between and the reverse thereof, over highway Routes 3 and 103. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at www.nsuarb.novascotia.ca, click on Cases & Evidence, and insert Case Number M05995. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 27 th day of November 2013. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 19 th day of November 2013. Clerk of the Board SERVICES Delete the existing F(1) and F(5) which read as follows: REGULAR CONTRACT AREA PUBLIC PASSENGER SERVICE - The transportation of passengers, blood specimens, containers and inter hospital mail to and from the sites of the Queen Elizabeth II Health Sciences Center, as per contract filed with the Board. ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

1774 The Royal Gazette, Wednesday, November 20, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BACKMAN, David D. Dartmouth, Halifax Regional Municipality October 30-2013 Personal Representative Executor (Ex) or Administrator (Ad) Danielle Backman (Ex) PO Box 1892 Revelstoke BC V0E 2S0 Solicitor for Personal Representative Date of the First Insertion BARNES, Sadie Catherine Dayspring, Lunenburg County November 15-2013 Robert J. Barnes (Ex) 13560 Highway 3 Dayspring NS B4V 5P1 BISHOP, Thomas Bernard Lower Sackville, Halifax Regional Municipality August 19-2013 Marilyn Anne Bishop (Ex) 49 Aspen Crescent Lower Sackville NS B4C 1C8 David B. Robert D.B. Robert, Law Practice, Inc. Mumford Professional Centre 6960 Mumford Road, Suite 2130 Halifax NS B3L 4P1 BUSH, Hazel Mary Lockhartville, Kings County October 25-2013 Valarie Ali (Ex) c/o Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 H. Heidi Foshay Kimball Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 CANTWELL, Elma Mae Northside General Hospital, North Sydney Cape Breton Regional Municipality October 30-2013 Roxanne Madonna MacLean (Ex) 1072 Trunk Highway 105 Bras d Or NS B1Y 3X4 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 CATER, Frank Donald Whycocomagh, Inverness County November 13-2013 Robert Kory Cater (Ex) 5867 Albanie Street Broussard QC J4Z 1G5 Harold A. MacIsaac Evans MacIsaac MacMillan 409 Granville Street Port Hawkesbury NS B9A 2M5 CHAMPION, Elsie Janette Halifax, Halifax Regional Municipality October 30-2013 Elizabeth Jane McDonald 33-10 Bassett Boulevard Whitby ON L1N 9C3 and Sally Irene LeRue (formerly known as Sally Irene Champion) 369 Oceanview Drive Bedford NS B4A 4H5 (Exs) lola doucet The Terrace Professional Centre 647 Bedford Highway, Suite 101 PO Box 48115, RPO Mill Cove Bedford NS B4A 3Z2 CHITTY, Anne Patricia (aka Anne P. Chitty) Amherst, Cumberland County October 22-2013 Patricia Ann Comeau (Ex) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau 9 Havelock Street PO Box 545 Amherst NS B4H 4A1 CHUGH, Lalit Halifax, Halifax Regional Municipality November 4-2013 Ashok Chugh (Ex) 6054 Quinpool Road Halifax NS B3L 1A1 Michael Maddalena Burchell MacDougall Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2

The Royal Gazette, Wednesday, November 20, 2013 1775 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CORBIN, Margaret Elizabeth Maplestone Nursing Home, Halifax Halifax Regional Municipality October 30-2013 Personal Representative Executor (Ex) or Administrator (Ad) Philip Anthony Corbin 140 Lively Road Middle Sackville NS B4E 3A9 and Edgar Franklin Corbin 10 Nelson Landing Blvd, Unit 203 Bedford NS B4A 4G1 (Exs) Solicitor for Personal Representative Date of the First Insertion David F. Farwell 405 Sackville Drive, Suite 206 Lower Sackville NS B4C 2R9 CROWLEY, Michael Francis Chester Basin, Lunenburg County November 5-2013 Lee Langille (Ex) c/o Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 DAVIS, Emilie Lunenburg, Lunenburg County November 5-2013 Jane Joslin Williams (Ex) 70 Curzon Street Montreal West QC H4X 1H9 Mary E. Meisner, QC 145 Lincoln Street PO Box 425 Lunenburg NS B0J 2C0 DEVEAU, Florence St. Alphonse, Digby County November 12-2013 Jason Deveau (Ex) 816 Lakeridge Drive Orleans ON K4A 0N3 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 DEVEAU, Hubert St. Alphonse, Digby County November 1-2013 Jason Deveau (Ex) 816 Lakeridge Drive Orleans ON K4A 0N3 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 DEVEAUX, Helen Bernice Cheticamp, Inverness County November 7-2013 Shelly Marie Hinkley (Ad) PO Box 1015 Cheticamp NS B0E 1H0 Réjean Aucoin 15957 Cabot Trail PO Box 328 Cheticamp NS B0E 1H0 HAWBOLDT, Richard Archibald New Glasgow, Pictou County October 28-2013 Richard Henry Hawboldt (Ex) c/o Roseanne M. Skoke 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 Roseanne M. Skoke 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 HOLMES, Hester Juliet Pictou, Pictou County October 22-2013 Nathan Eliott Kardish (Ex) 5406 63 Street Ponoka AB T4J 1K9

1776 The Royal Gazette, Wednesday, November 20, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration JACKSON, Mary E. Amherst, Cumberland County November 5-2013 Personal Representative Executor (Ex) or Administrator (Ad) Gordon Jackson (Ex) 6 Penny Lane Amherst NS B4H 4V4 Solicitor for Personal Representative Date of the First Insertion Charles A. Ellis Hicks, LeMoine 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 JENKINS, Ross Dennison Calgary, Alberta November 4-2013 (Extra-Provincial) Marilyn Dickson (Ex) 214 Riverview Park SE Calgary AB T2C 4A1 David Wallace MacIntosh, MacDonnell & MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 JOHNS, Lorraine Anita Dartmouth, Halifax Regional Municipality July 24-2013 Darcy Johns (Ex) 100 Spring Avenue Dartmouth NS B2W 4C6 Kevin A. MacDonald 2000-7075 Bayers Road Halifax NS B3L 2C1 MACDONALD, Ella MacIntosh (referred to in the Will as Ella Macdonald) Sydney, Cape Breton Regional Municipality October 22-2013 Elizabeth Creelman Macdonald (Ex) 1114 Lucknow Street, Apt. 202 Halifax NS B3H 2T6 Kelly L. Greenwood Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 MacFARLANE, James Robert East Chester, Lunenburg County November 4-2013 James Lewis MacFarlane 783 Lockhartville Road Lockhartville NS B0P 1P0 and Gavin Redden MacFarlane 27 Stoneybrook Court, Apt. 711 Halifax NS B3M 3K5 (Exs) John W. Chandler, QC 144 Duke Street PO Box 511 Chester NS B0J 1J0 MacKAY, Elsie Shelburne, Shelburne County September 10-2010 Arthur MacKay (Ex) 370 Jordan Branch Road Shelburne County NS B0T 1J0 MacKEIGAN, John Cecil Douglas Florence, Cape Breton Regional Municipality September 30-2013 Jennifer MacKinnon (Ex) 28 Montgomery Street Sydney Mines NS B1V 1C2 MacKENZIE, Leo Malcolm Harris New Glasgow, Pictou County October 7-2013 Janice Ann MacKenzie (Ex) 55 Sandstone Drive RR 1, New Glasgow NS B2H 5C4 J. Gregory MacDonald 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2

The Royal Gazette, Wednesday, November 20, 2013 1777 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacNEIL, Margaret C. Sydney River, Cape Breton Regional Municipality October 23-2013 Personal Representative Executor (Ex) or Administrator (Ad) Cleo Windsor (Ex) 12 Mason Street Sydney NS B1S 2W7 Solicitor for Personal Representative Date of the First Insertion Vincent A. Gillis 321 Townsend Street PO Box 847 Sydney NS B1P 6J1 MALONE, Robena Jean Upper Woods Harbour, Shelburne County October 24-2013 Linda Jean d Entremont (Ex) PO Box 199 Lower West Pubnico NS B0W 2C0 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 MANUEL, Robert Edward Upper Tantallon, Halifax Regional Municipality November 1-2013 Murray Beattie (Ex) 5 Hillwood Crescent Halifax NS B3M 1J5 David S. Johnson, QC Suite 2130-2 nd Floor 6960 Mumford Road Halifax NS B3L 4P1 MARSHALL, Ronald Wayne Gabarus, Cape Breton Regional Municipality November 6-2013 Dorothy Marshall (Ex) 8792 Gabarus Highway Gabarus NS B1K 3S3 Duncan H. MacEachern Lorway MacEachern 112 Charlotte Street Sydney NS B1P 1B9 MILLER, Harriett A. Truro, Colchester County October 31-2013 George L. White, QC, TEP (Ex) 10 Church Street PO Box 1068 Truro NS B2N 5B9 Jennifer Hamilton Upham Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 OGILVIE, Henry McArel Sinclair Glace Bay, Cape Breton Regional Municipality November 4-2013 John S. Ogilvie (Ex) 17 Churchill Street Glace Bay NS B1A 4N3 Gary J. Corsano Sampson McDougall 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 ORGAN, Emma Jane Halifax, Halifax Regional Municipality October 28-2013 Bruce Wayne Organ (Ex) 2410 Connaught Avenue Halifax NS B3L 2Z4 Richard A. Bureau Morris Bureau 307-6080 Young Street Halifax NS B3K 5L2 PAYNE, Alton Lee Waverley, Halifax Regional Municipality November 7-2013 Holly Jaye Payne (Ex) 53 Windsor Junction Road Waverley NS B2T 1G6 Peter L. Coulthard, QC Sealy Cornish Coulthard 200-56 Portland Street Dartmouth NS B2Y 1H2

1778 The Royal Gazette, Wednesday, November 20, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration PISTONE, J. Darryl Halifax, Halifax Regional Municipality November 14-2013 Personal Representative Executor (Ex) or Administrator (Ad) Donna Maria O Leary (Ex) 40 Regency Park Drive, Suite 310 Halifax NS B3S 1L4 Solicitor for Personal Representative Date of the First Insertion R. James Filliter Coady Filliter 208-5880 Spring Garden Road Halifax NS B3H 1Y1 POTHIER, John Remi Little River Harbour, Yarmouth County October 29-2013 Marion Frances Pothier (Ad) 749 Comeau s Hill Road RR 1, Arcadia NS B0W 1B0 Philip J. Star 396 Main Street, Suite 203 PO Box 580 Yarmouth NS B5A 4B4 RAMEY, Martha R. Bridgewater, Lunenburg County October 25-2013 Maxine Anne Ramey (Ex) 28 Oak Street Bridgewater NS B4V 2C9 Benjamin Carver 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 REYNO, Nettie Marie Sambro, Halifax Regional Municipality October 28-2013 Velvet Clarke (Ex) 40 Fieldstone Street Halifax NS B3R 2N6 Michael J. Duggan Casey Rodgers Chisholm Penny 175 Main Street, Suite 203 Dartmouth NS B2X 1S1 ROBINSON, Margaret Josephine Halifax, Halifax Regional Municipality October 31-2013 Public Trustee of Nova Scotia (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee of Nova Scotia 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 SOLDON, Anna Maple Hill Manor, New Waterford Cape Breton Regional Municipality July 24-2013 George Soldon (Ex) c/o M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 TURNER, Kenneth William Amherst, Cumberland County October 29-2013 Barry Lee Turner and Timothy Shawn Turner (Exs) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau 9 Havelock Street PO Box 545 Amherst NS B4H 4A1 VARNER, Louise Marion (aka Marion Varner) New Germany, Lunenburg County November 4-2013 Maynard Varner 169 School Street New Germany NS B0R 1E0 and Wilfred Hull 100 Highway 208, RR 4 New Germany NS B0R 1E0 (Exs) Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6

The Royal Gazette, Wednesday, November 20, 2013 1779 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration WADDEN, Struan G. Stellarton, Pictou County November 7-2013 Personal Representative Executor (Ex) or Administrator (Ad) Edna Anne Palmer (Ex) c/o Roseanne M. Skoke 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 Solicitor for Personal Representative Date of the First Insertion Roseanne M. Skoke 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 WAMBOLDT, Reginald Kemptville, Ontario October 25-2013 Michael Dockrill (Ex) 36 Solutions Drive, Suite 440 Halifax NS B3S 1N2 R. Andrew Kimball 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 WAREHAM, Augustus Graham Sydney, Cape Breton Regional Municipality November 4-2013 Monica Wareham (Ad) c/o David L. Parsons, QC David L. Parsons Law Inc. 240 Kings Road Sydney NS B1S 1A6 David L. Parsons, QC David L. Parsons Law Inc. 240 Kings Road Sydney NS B1S 1A6 WAREHAM, Mary Blanche Sydney, Cape Breton Regional Municipality November 4-2013 Monica Wareham (Ex) c/o David L. Parsons, QC David L. Parsons Law Inc. 240 Kings Road Sydney NS B1S 1A6 David L. Parsons, QC David L. Parsons Law Inc. 240 Kings Road Sydney NS B1S 1A6 WEAGLE, Barbara L. Bridgewater, Lunenburg County November 4-2013 Patricia McCarthy (Ex) 15951 Highway 3 Hebbville NS B4V 6Y1 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 WENTZELL, Marion Elaine Mahone Bay, Lunenburg County July 16-2013 Constance Ruth Brady; Jocelyn Gail Wentzell and Debra Marion Demone (Exs) c/o Jodi D. Mailman Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Jodi D. Mailman Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 WHITE, Janet Elizabeth Windsor, Hants County November 6-2013 James J. White (Ex) 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 Debbi Bowes How Lawrence White Bowes 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details)

1780 The Royal Gazette, Wednesday, November 20, 2013 ACKER, Elthan St. Clair... October 9-2013 ACKER, William Christian... November 6-2013 ACKLES, Leon Frederick... October 23-2013 ADAMS, Dorothy Irene...September 18-2013 ADAMS, Jack LeRoy... November 6-2013 ADAMS, James...June 12-2013 ADAMS, Noona V.... August 28-2013 AHERN, William Kevin...September 11-2013 ALDRICH, Mary Margaret... October 23-2013 ALLEN, Doris...May 29-2013 ALLEN, Frederick Richard... October 9-2013 ALLEN, Mary Margaret (Nellie)... October 2-2013 ANDERSON, John Duncan...June 5-2013 ANDERSON, Laurie James...September 18-2013 ANDERSON, Margaret Belle...September 4-2013 ANDREWS, Helen Florence... August 14-2013 ANDREWS, Reginald Murray...September 4-2013 ANDREWS, Roxanne Lynn... October 16-2013 ANDREWS, William Robert...May 22-2013 ARCHIBALD, Eleanor Audrey...May 29-2013 ARCHIBALD, Heather Jane... November 6-2013 ARENBURG, Hilda Mae...September 11-2013 ARMSTRONG, Audrey Janet... July 10-2013 ARMSTRONG, Robert Harold... November 6-2013 ARSENEAU, Grace... October 9-2013 ASHE, Raymond Daniel... July 17-2013 ASHLEY, Calvin Leon... August 14-2013 ATKINSON, Gerald Emerson... October 9-2013 ATKINSON, Norman Joseph... November 6-2013 ATWATER, Janet E.... July 10-2013 ATWOOD, Margaret Dolores... October 23-2013 AUDOUX, Lauchlin Howard... August 7-2013 AYER, Patricia Ann... October 16-2013 BABIN, Daniel Joseph...September 18-2013 BACON, Clara E... October 30-2013 BAGNELL, Weldon Wellington... August 7-2013 BAILEY, Alexander (aka James Alexander Bailey)...June 19-2013 BAIRD, Helen...June 19-2013 BAKER, Bernice Marjorie... August 28-2013 BAKER, Joseph Philmore...September 11-2013 BARBRICK, Sylvanus Bruce (aka S. Bruce Barbrick)...September 4-2013 BARKER, Laurie Payzant...May 29-2013 BARKHOUSE, Eric Bruce... July 10-2013 BARKHOUSE, Mary E.... July 10-2013 BARNES, Gerald Irwin... July 10-2013 BARRASS, George Roland...June 5-2013 BARRON, William Francis (aka Frank Barron)...September 18-2013 BARRY, Betty Marguerite...September 11-2013 BASS, Jeretta (Jeri) Faye...June 5-2013

The Royal Gazette, Wednesday, November 20, 2013 1781 BATES, Lawrence... October 30-2013 BATTISTE, Mary Josephine... August 7-2013 BEALS, Herman...June 26-2013 BEALS, Marie Pauline...September 4-2013 BEARE, Dawn Marie...June 12-2013 BEATON, Cecile Marie... October 30-2013 BEATON, James Joseph... July 24-2013 BEATON, Teresa Monica...September 11-2013 BEATTY, Donald Lewis...June 12-2013 BECK, Marjorie Marcella (referred to in the Will as Marjorie Marcelda Beck)...June 26-2013 BECK, Vera May... August 21-2013 BELL, Caroline Margaret...September 4-2013 BELLEFONTAINE, Beulah Patricia... October 23-2013 BELLIVEAU, Anne-Marie... October 2-2013 BENDER, Freda Margaret... October 30-2013 BENJAMIN, Annie Marion...September 4-2013 BENJAMIN, Maxine Elizabeth...September 4-2013 BENNETT, Paulette Yvonne...September 11-2013 BENOY, Deborah Ann...June 26-2013 BERANGER, Margaret Evangeline... November 13-2013 BEST, Bernard Carlyle... October 9-2013 BETHEL, Grace E.... October 23-2013 BIDDLE, Ronald Leon...May 22-2013 BISHOP, Paul Morse... July 17-2013 BISHOP, Verna Betty... August 7-2013 BISHOP, William Marshall... October 2-2013 BISSONNETTE, Joseph Raymond Louis... July 17-2013 BLACK, Douglas Gordon...May 22-2013 BLACK, Laurie E.... October 9-2013 BLANCHARD, Audrey Ann...September 4-2013 BLUME, Clinton W., Jr.... July 24-2013 BONNER, Leonard R.... July 24-2013 BOUDREAU, Frances Marie (aka Marie Francoise Boudreau)...September 18-2013 BOUDREAU, Martha (aka Martha Obeline Boudreau)... October 16-2013 BOUDREAU, Patrick Willard...May 29-2013 BOURGEOIS, Marie Josephine Aucoin (aka Marie Josephine Bourgeois)... October 23-2013 BOUTILIER, Clarence Edward...May 29-2013 BOUTILIER, Kathleen Mae... October 23-2013 BOWER, Leonard Lester... August 28-2013 BOWER, Ruth Blanche... July 31-2013 BOWSER, Charlene Felicia... August 14-2013 BOYD, Blaise Cyril... July 24-2013 BOYD, John Charles...September 18-2013 BOYLAN, Beatrice Eileen... July 24-2013 BRADE, Florence I. Roberts...June 5-2013 BRADLEY, David... July 3-2013 BRADLEY, Russell A.... July 10-2013 BRADLEY, Shirley... July 10-2013 BRADY, Kevin Martin...September 4-2013

1782 The Royal Gazette, Wednesday, November 20, 2013 BRANDAL, Theresa (aka Marie Theresa Jeannine Brandal)... July 31-2013 BRANNON, Peggy Rosanne...June 5-2013 BRAY, Edward Allan...September 18-2013 BRAY, Thomas Edmond... August 28-2013 BRAY, Vivian Anthony... October 23-2013 BRENTON, Donald Roderick, Sr...September 11-2013 BRIGGS, Alice Louise...May 29-2013 BRIMICOMBE, Walter Edward... July 10-2013 BROTHERS, Colin Garfield...June 5-2013 BROWN, Carol Ann... July 17-2013 BROWN, Hazel... October 2-2013 BROWN, Howard Ross... August 28-2013 BROWN, John George McDonald... October 16-2013 BROWN, Mary Patricia...May 29-2013 BROWN, Wilford Guy...September 18-2013 BRUINS, Harm-Jan... November 13-2013 BUCHANAN, Edna Cora... July 17-2013 BUIS, Hendrick... August 14-2013 BULAWIN, Victor...September 4-2013 BULLEY-SAMPSON, Mary Elizabeth... October 23-2013 BUNDY, Sarah Elizabeth... August 7-2013 BURBIDGE, Ervin Edward...May 29-2013 BURBIDGE, Isobel Laura Louise... October 30-2013 BURKE, Angela Olive... November 13-2013 BURKE, Eileen Mabel...September 4-2013 BURKE, Margaret Anne... October 2-2013 BURKE, Phyllis... August 28-2013 BURNETT, Mark, Sr.... October 9-2013 BURTON, William Joseph...June 26-2013 BUTLER, Carson Foster (aka Foster Carson Butler)...May 29-2013 BUTLER, Theresa... July 3-2013 BYRNE, William Anthony, Jr.... November 13-2013 CAMERON, Angus Arnold... October 2-2013 CAMERON, Jessie Phyllis... July 10-2013 CAMPBELL, Constance Ann...June 19-2013 CAMPBELL, Donald A.... October 16-2013 CAMPBELL, Edith Margaret... November 6-2013 CAMPBELL, Elise Grace... October 30-2013 CAMPBELL, Elsie Winnifred... August 14-2013 CAMPBELL, James Alexander... October 9-2013 CAMPBELL, James E....June 12-2013 CAMPBELL, Mary Margaret... October 2-2013 CAMPBELL, Rae Munro... July 10-2013 CAMPBELL, Reverend Donald Fraser... August 14-2013 CAMPBELL, Thomas Joseph... July 24-2013 CAMPBELL, Virginia Jean... November 6-2013 CANTFELL, Allan John...June 26-2013 CARBALLO, Jose Antonio... October 16-2013 CARMICHAEL, Lloyd Greg... October 2-2013

The Royal Gazette, Wednesday, November 20, 2013 1783 CARMICHAEL, Roberta Ann Lynne (Roberta Ann Lynn Carmichael; Roberta Ann Lynn Brunt) September 4-2013 CARPENTER, Audrey...May 29-2013 CARSON, Mildred Anora...May 29-2013 CARTER, Douglas M....May 29-2013 CARTER, Olive Rose... August 28-2013 CARTY, Marion Elizabeth... October 2-2013 CARTY, Reynolds Murphy... November 6-2013 CASSON, Alfred...June 19-2013 CHACE, Josephine Lorraine... August 7-2013 CHAISSON, David William...September 25-2013 CHAISSON, William... November 6-2013 CHANDLER, Basil Douglas... August 28-2013 CHANT, Dolores Anne...September 11-2013 CHAPLIN, Clinton Stanley... July 10-2013 CHASE, Dorothy Ella...June 5-2013 CHAULK, Raymond...September 25-2013 CHECK, Russel...June 12-2013 CHEEMA, Gurbinder Singh...June 12-2013 CHIASSON, Julie... October 2-2013 CHIASSON, Patrice (aka Patrick D. F. Chiasson)...June 19-2013 CHIASSON, Willie Mose... October 2-2013 CHURCH, Bertram Charles (Charlie)...May 22-2013 CHURCHILL, Elizabeth Vernie... July 31-2013 CHUTE, Anne Bell... August 7-2013 CHUTE, Shirley Belle...June 26-2013 CLARK, James Malcolm...June 19-2013 CLARK, Venitta Christina... October 2-2013 CLARKE, James Foster Alan... November 13-2013 CLARKE, Mary Jane... July 10-2013 CLATTENBURG, Estel Theodore... October 16-2013 CLATTENBURG, Peter Michael... October 2-2013 CLEM, Darrell Blake... August 21-2013 CLYKE, John Angus...May 22-2013 COADE, Bonita Marie (referred to in the Will as Bonita Marie Rogers)... October 30-2013 COADY, Joan Marie...June 19-2013 COATES, Vaughan Robert... August 14-2013 COLE, Margaret Inez...June 5-2013 COLEMAN, Louis Henry Peter...June 19-2013 COLLINS, John... October 2-2013 COLTER, Isobel Jean...June 19-2013 COLWELL, Beulah M.... October 30-2013 COMEAU, Antoinette... July 31-2013 COMEAU, Edward William... August 21-2013 COMEAU, Gustave Joseph...June 19-2013 COMEAU, Marguerite Marie...September 25-2013 COMSTOCK, Peter Leslie...September 25-2013 CONDON, Robert Keith... July 3-2013 COOK, Edgar Clarence... August 28-2013 COOK, Madge Marie...June 5-2013

1784 The Royal Gazette, Wednesday, November 20, 2013 COOKE, Ruby Evelyn... July 3-2013 COOLEN, Burton Donald...September 11-2013 COPELAND, Isabel MacKenzie... July 10-2013 CORBIN, Peter George Edwin...June 12-2013 CORBIN, Violet Ruby...June 12-2013 CORCORAN, Lindsay Arthur... November 6-2013 CORDEAU, Vivian...May 29-2013 CORKUM, Sylvia Eunice...June 26-2013 CORMIER, Dora Mathilda... July 10-2013 CORMIER, Joan Evelyn... November 13-2013 COSTEN, Evelyn Marguerite...September 25-2013 COURTNEY, Claude Reginald... July 3-2013 COVERT, Mary Diana Napier... October 16-2013 COVIN, Rudolphe Joseph...June 26-2013 COX, Marion Elizabeth...September 25-2013 COX, St. Clair Richard... October 23-2013 CRAMSIE, John R....May 22-2013 CROFT, Earl Hughie... July 3-2013 CROFT, John Leroy... July 24-2013 CROMBE, Aubrey...June 19-2013 CRONK, Robert William... August 7-2013 CROSSLEY, Annie Grant... October 30-2013 CROUSE, James Scott... July 31-2013 CROUSE, Ronald Francis... July 31-2013 CROWDIS, Donald Kennedy... August 7-2013 CROWELL, Etta Blanch...June 5-2013 CRUICKSHANK, Elizabeth Ann... July 3-2013 CUNNINGHAM, Bruce H....May 29-2013 CURRIE, Edith Jean... October 9-2013 CURRIE, Eleanor... October 9-2013 CURRIE, Frederick Alexander...May 22-2013 CURRIE, Margaret...May 22-2013 CUSHING, David Beattie... October 2-2013 CZAGALA, Karoly Istvan... October 9-2013 D ENTREMONT, Alphonse Joseph (aka Mickey)...May 29-2013 D ENTREMONT, Alvin Wilbert... October 9-2013 DALY, Brendan George... July 24-2013 DARRACH, Eric Norman... October 23-2013 DAUPHINEE, Matilda...September 4-2013 DAURIE, Mary Helen... October 23-2013 DAVIDSON, Jesse David-Lee...September 11-2013 DAVIES, Betty Catherine... October 30-2013 DAVISON, Evelyn Luella... October 23-2013 DAY, Joan Marguerite... July 24-2013 de GRAAF, Linda... October 30-2013 DEAN, Graham Douglas... July 17-2013 DEARING, Yvonne... August 14-2013 DEGGINGER, Walter... August 21-2013 DELANEY, Alberta May... October 23-2013

The Royal Gazette, Wednesday, November 20, 2013 1785 DELANEY, Anna M. E....September 25-2013 DELONG, Velena Ruth...June 26-2013 DeMONT, William Andrew... October 23-2013 DEVEAUX, Julie Hélène... July 17-2013 DEVISON, Gerald... July 31-2013 DEWAR, Joan Eileen... October 23-2013 DEXTER, Barbara Elizabeth... July 24-2013 DICKIE, Jean Helen...May 29-2013 DICKINSON, Jean Scott... August 28-2013 DiSANO, Rosina... July 31-2013 DIXON, William Michael...September 18-2013 DOANE, Beulah Lavina... October 2-2013 DONALDSON, Joan Marie... November 6-2013 DOREY, Roy Nelson... July 17-2013 DORT, Barbara Marie... October 2-2013 DOUCET, Michel J.... July 17-2013 DOUCETTE, Lillian Daisy...June 5-2013 DOUCETTE, Loretta Mae...June 19-2013 DOUGLAS, Frances Eleanor... August 7-2013 DOUGLAS, Kathleen V....September 4-2013 DOUTHWRIGHT, Edythe Elaine...June 5-2013 DOYLE, Annabelle...June 12-2013 DRURY, Mary Elizabeth...September 18-2013 DUBOIS, Dorothy... July 24-2013 DUGGAN, Edward Douglas... October 30-2013 DURLING, Doris Evelyn...September 25-2013 DYER, Arthur Gordon... July 24-2013 EATON, H. G. Marie... October 23-2013 EDDY, Charles Allan... July 31-2013 EISENER, Foster Baker...May 22-2013 EISNER, Norman Stanley... July 10-2013 EISNOR, Helen Pearl... October 9-2013 ELDRIDGE, John Joseph...May 22-2013 ELDRIDGE, Ruth Eleanor... August 28-2013 ELLIOTT, Barbara Gertrude... October 16-2013 ELLIOTT, Florence Ruth...June 5-2013 ELLIOTT, Joyce Tyndall... August 7-2013 ELLSWORTH, Joseph Leo...June 26-2013 EMENEAU, Sharon Patricia Eva (aka Sharon Patricia Eva Knock)...May 29-2013 ERNST, W. Alan...September 25-2013 ETHERIDGE, Helen Gordon...May 22-2013 EVANS, Harold Graham...September 11-2013 EVELY, William Wallace... October 16-2013 FAGAN, Magdalene Ann Helen... October 30-2013 FAGE, Allen Avard...September 4-2013 FANNING, Morley...September 4-2013 FARCEY, Marie Stella... August 21-2013 FARRELL, Anacletus Marina (one month estate)... October 30-2013 FAULKNER, Delphine...June 5-2013

1786 The Royal Gazette, Wednesday, November 20, 2013 FAULKNER, Gladys Pearl...June 5-2013 FAULKNER, Merle Kedy (aka Merle K. Faulkner; and Merle Faulkner)... July 24-2013 FEAVER, David Caryl... August 28-2013 FERGUSON, Elsie Alberta... October 16-2013 FERGUSON, Henry Irving... August 14-2013 FERGUSSON, Hilda Evelyn... October 30-2013 FINLAYSON, Duncan Thomas...June 5-2013 FIRTH, John Robert... August 14-2013 FISHER, Nellie May...June 26-2013 FITZGERALD, Mary Joan (commonly known as Joan Fitzgerald)... October 30-2013 FLYNN, Paula Anne Langille...September 25-2013 FORD, Laura E.... August 21-2013 FORDERER, Evelyn...June 26-2013 FORGERON, David A.... July 3-2013 FORREST, Gerald Joseph...September 11-2013 FORTUNE, Joseph Ira Louis...May 22-2013 FOWLER, Peter Leslie... October 9-2013 FOWLIE, Robert... October 2-2013 FRANKLIN, Maude E....June 5-2013 FRASER, Helen Alberta... October 2-2013 FRASER, Margaret Gladys... October 2-2013 FRASER, William Daniel...May 22-2013 FRY, James Murray... July 3-2013 FULLERTON, Anne Seretha...June 12-2013 FULTON, Anna Mae... November 6-2013 GALLANT, Cynthia Dawn...May 22-2013 GALLANT, Melissa Andrell... August 7-2013 GAMBLE, Herman Alfred...June 12-2013 GARAGAN, Marion Eliza... November 13-2013 GARTH, Helen Marguerite...September 11-2013 GARVOCK, James William... October 23-2013 GASPAR, Otto... August 28-2013 GAUDET, Dennis...September 18-2013 GELDART, Dale V...June 19-2013 GELDART, Elizabeth Marguerite... July 3-2013 GENNOE, Ernest... August 14-2013 GERRARD, Agnes Mary...June 19-2013 GHOSN, Jessie...September 11-2013 GHOSN, Victor John... July 31-2013 GIBSON, Victor Blair... August 21-2013 GILLIATT, Ethel Ida... October 9-2013 GILLIS, Angus Jerome... October 30-2013 GILLIS, Charlotte... August 21-2013 GILLIS, Deborah Ann...September 18-2013 GILLIS, Ida...June 5-2013 GILLIS, Idella Louise... October 16-2013 GILLIS, Marie Regine... November 6-2013 GILLIS, Raymond Alexander (aka Ray Gillis)...June 5-2013 GILLIS, Richard Jerome... July 3-2013